Search icon

DESIGN CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN CONCEPTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000056881
FEI/EIN Number 204980706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 665 Capeador Street, Palm Bay, FL, 32907, US
Mail Address: 665 Capeador Street NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
CHAPMAN JOHN P Managing Member 665 Capeador Street NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090245 DESIGN CONCEPTS LLC EXPIRED 2017-08-16 2022-12-31 - 665 CAPEADOR STREET NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-04-27 665 Capeador Street, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 665 Capeador Street, Palm Bay, FL 32907 -
REINSTATEMENT 2010-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-15 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 813 DELTONA BLVD, STE A, TAMPA, FL 32725 -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State